London
W11 2JR
Director Name | Mr Antoine Aurelle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 36 Elgin Crescent London W11 2JR |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 14 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mrs Anna Maria Sharp |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 March 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Ms Janice Norma Brownfoot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2004) |
Role | Research Consultant |
Correspondence Address | Beevers Mill Hill Shimpling Suffolk IP29 4HH |
Director Name | Mr Anthony Walter Savage |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 1997) |
Role | Maintenance |
Correspondence Address | 36 Elgin Crescent London W11 2JR |
Secretary Name | Ms Janice Norma Brownfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 36a Elgin Crescent London W11 2JR |
Director Name | Mr Mathews Kaimmannil George |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 February 1997) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Beevers Mill Hill, Shimpling Bury St Edmunds Suffolk IP29 4HH |
Director Name | David John Howson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 62 Woodland Rise Hornsey London N10 3UJ |
Secretary Name | Mr Mathews Kaimmannil George |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2002) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Beevers Mill Hill, Shimpling Bury St Edmunds Suffolk IP29 4HH |
Secretary Name | Mr Peter Nicholas Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 June 2013) |
Role | Broadcast Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elgin Crescent London W11 2JR |
Director Name | Karen Wright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Role | Publisher |
Correspondence Address | Flat A 36 Elgin Crescent Notting Hill London W11 2JR |
Director Name | Diana Howson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2009) |
Role | Florist |
Correspondence Address | 5315 Coldham Road Peachland Bc Voh 1x2 Canada |
Director Name | Mr Sheridan Robin Sharp |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 36 Elgin Crescent London W11 2JR |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,177 |
Current Liabilities | £208,139 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 March 2024 | Micro company accounts made up to 31 December 2023 (5 pages) |
---|---|
10 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Termination of appointment of Sheridan Robin Sharp as a director on 10 March 2015 (1 page) |
18 March 2016 | Appointment of Mrs Anna Maria Sharp as a director on 10 March 2015 (2 pages) |
18 March 2016 | Termination of appointment of Sheridan Robin Sharp as a director on 10 March 2015 (1 page) |
18 March 2016 | Appointment of Mrs Anna Maria Sharp as a director on 10 March 2015 (2 pages) |
3 February 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
3 February 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
15 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
15 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
17 January 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
17 January 2014 | Annual return made up to 9 January 2014 no member list (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
17 June 2013 | Appointment of Mr Timothy Michael Taylor as a secretary (1 page) |
14 June 2013 | Termination of appointment of Peter Butt as a secretary (1 page) |
14 June 2013 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Peter Butt as a secretary (1 page) |
14 June 2013 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 June 2013 (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
4 January 2011 | Register(s) moved to registered office address (1 page) |
4 January 2011 | Register(s) moved to registered office address (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr Sheridan Robin Sharp on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr Antoine Aurelle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Antoine Aurelle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Sheridan Robin Sharp on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Peter Nicholas Butt on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Peter Nicholas Butt on 11 January 2010 (2 pages) |
1 July 2009 | Director appointed mr sheridan robin sharp (1 page) |
1 July 2009 | Director appointed mr sheridan robin sharp (1 page) |
30 June 2009 | Appointment terminated director diana howson (1 page) |
30 June 2009 | Appointment terminated director diana howson (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 January 2009 | Annual return made up to 31/12/08 (2 pages) |
9 January 2009 | Annual return made up to 31/12/08 (2 pages) |
9 January 2009 | Director appointed mr antoine aurelle (1 page) |
9 January 2009 | Director appointed mr antoine aurelle (1 page) |
28 October 2008 | Appointment terminated director karen wright (1 page) |
28 October 2008 | Appointment terminated director karen wright (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
11 January 2005 | Annual return made up to 31/12/04
|
11 January 2005 | Annual return made up to 31/12/04
|
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
14 January 2004 | Annual return made up to 31/12/03 (4 pages) |
14 January 2004 | Annual return made up to 31/12/03 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
21 January 2003 | Annual return made up to 31/12/02 (4 pages) |
21 January 2003 | Annual return made up to 31/12/02 (4 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
26 January 2002 | Annual return made up to 31/12/01 (4 pages) |
26 January 2002 | Annual return made up to 31/12/01 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Annual return made up to 31/12/00
|
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Annual return made up to 31/12/00
|
31 October 2000 | Registered office changed on 31/10/00 from: 36 elgin crescent london W11 2JR (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 36 elgin crescent london W11 2JR (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 March 2000 | Amended accounts made up to 31 December 1997 (2 pages) |
22 March 2000 | Amended accounts made up to 31 December 1997 (2 pages) |
15 March 2000 | Amended accounts made up to 31 December 1998 (2 pages) |
15 March 2000 | Amended accounts made up to 31 December 1998 (2 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
29 January 1997 | Annual return made up to 31/12/96 (4 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
26 January 1996 | Annual return made up to 31/12/95 (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
26 January 1996 | Annual return made up to 31/12/95 (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 September 1988 | Incorporation (13 pages) |
6 September 1988 | Incorporation (13 pages) |